Name: | EDSOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2003 (21 years ago) |
Date of dissolution: | 31 Jul 2009 |
Entity Number: | 2944540 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1250 FOURTH STREET, SUITE 550, SANTA MONICA, CA, United States, 90401 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ELANNA YALOW | Chief Executive Officer | 650 NE HOLLADAY, STE 1400, PORTLAND, NY, United States, 97232 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEMS | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-17 | 2007-08-22 | Address | 1250 FOURTH STREET, 6TH FLOOR, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer) |
2005-08-16 | 2005-11-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-08-19 | 2005-08-16 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-08-19 | 2005-08-16 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090731000482 | 2009-07-31 | CERTIFICATE OF TERMINATION | 2009-07-31 |
070822002728 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051117002942 | 2005-11-17 | BIENNIAL STATEMENT | 2005-08-01 |
050816000350 | 2005-08-16 | CERTIFICATE OF CHANGE | 2005-08-16 |
030819000931 | 2003-08-19 | APPLICATION OF AUTHORITY | 2003-08-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State